Search icon

ZAP!!! PEST SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: ZAP!!! PEST SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAP!!! PEST SOLUTIONS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000090963
FEI/EIN Number 510548662

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5804 41ST STREET EAST, BRADENTON, FL, 34203, US
Mail Address: 5804 41ST STREET EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENGOOD TRAVIS C President 5804 41ST STREET EAST, BRADENTON, FL, 34203
LEVENGOOD TRAVIS C Vice President 5804 41ST STREET EAST, BRADENTON, FL, 34203
LEVENGOOD TRAVIS C Secretary 5804 41ST STREET EAST, BRADENTON, FL, 34203
LEVENGOOD TRAVIS C Treasurer 5804 41ST STREET EAST, BRADENTON, FL, 34203
LEVENGOOD TRAVIS C Agent 5804 41ST STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-05 5804 41ST STREET EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2010-08-05 5804 41ST STREET EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-05 5804 41ST STREET EAST, BRADENTON, FL 34203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000270133 LAPSED 1000000464919 SARASOTA 2013-01-24 2023-01-30 $ 795.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000104847 LAPSED 1000000250295 SARASOTA 2012-02-09 2022-02-15 $ 348.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000515424 LAPSED 1000000228718 SARASOTA 2011-08-08 2021-08-10 $ 502.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000111331 LAPSED 1000000204358 SARASOTA 2011-02-16 2021-02-23 $ 348.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000914306 LAPSED 1000000183910 SARASOTA 2010-08-10 2020-09-15 $ 1,565.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000591146 ACTIVE 1000000171363 MANATEE 2010-05-07 2030-05-19 $ 2,406.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000158144 ACTIVE 1000000125106 SARASOTA 2009-06-02 2030-02-16 $ 2,345.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000158151 ACTIVE 1000000125108 SARASOTA 2009-06-01 2030-02-16 $ 890.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000208877 TERMINATED 1000000081650 20080 82950 2008-06-17 2028-06-25 $ 1,031.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-08-05
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State